Advanced company searchLink opens in new window

CAMCON AUTO LIMITED

Company number 07033987

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2024 AD01 Registered office address changed from Lakin Rose Limited Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL United Kingdom to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on 24 July 2024
22 Apr 2024 AA Total exemption full accounts made up to 30 November 2022
09 Nov 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
24 Mar 2023 AP01 Appointment of Wladyslaw Wygnanski as a director on 23 March 2023
01 Feb 2023 TM01 Termination of appointment of David Ivor Young of Graffham as a director on 9 December 2022
01 Dec 2022 AA Accounts for a small company made up to 30 November 2021
30 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
06 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
10 Aug 2021 AA Accounts for a small company made up to 30 November 2020
12 Dec 2020 PSC07 Cessation of Nathan Kirsch as a person with significant control on 9 December 2020
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 2 November 2020
  • GBP 581.98
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with updates
26 Jun 2020 AA Accounts for a small company made up to 30 November 2019
06 Mar 2020 AD01 Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 4WS to Lakin Rose Limited Pioneer House Vision Park, Histon Cambridge Cambridgeshire CB24 9NL on 6 March 2020
04 Mar 2020 PSC01 Notification of Daniel Robert Chapchal as a person with significant control on 28 January 2020
05 Nov 2019 TM01 Termination of appointment of Mark Stephen Gostick as a director on 31 October 2019
05 Nov 2019 TM01 Termination of appointment of Roger Derrick Stone as a director on 31 October 2019
11 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with updates
11 Oct 2019 CH01 Director's details changed for Mr Roger Derrick Stone on 10 October 2019
11 Oct 2019 CH01 Director's details changed for Mr Mark Stephen Gostick on 10 October 2019
28 Aug 2019 AA Accounts for a small company made up to 30 November 2018
29 May 2019 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 558.7
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 545.04
08 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
08 May 2018 AA Accounts for a small company made up to 30 November 2017